Company NameSignform (UK) Limited
Company StatusDissolved
Company Number03360299
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameChantaction Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKarl Goran Garvner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusClosed
Appointed24 August 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 27 January 2004)
RoleCompany Director
Correspondence AddressAvenue Louise 341
B1050
Bruxelles
Belgian
Secretary NameMiss Julia Anne Barry
NationalityBritish
StatusClosed
Appointed18 September 2000(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address2 Berkeley Close
Kingston Upon Thames
Surrey
KT2 5AB
Director NameAnders Haggo
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1998)
RoleInsurance Underwriter
Correspondence Address132 Wendover Court
Chiltern Street
London
W1M 1PG
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameAnders Haggo
NationalitySwedish
StatusResigned
Appointed24 August 1998(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 February 1999)
RoleCompany Director
Correspondence Address132 Wendover Court
Chiltern Street
London
W1M 1PG
Secretary NameArthur Mullinger
NationalityBritish
StatusResigned
Appointed02 February 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address140
The Grove
London
E15 1NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£321,646
Cash£3,216
Current Liabilities£375,525

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002Return made up to 25/04/02; full list of members (6 pages)
5 December 2001Return made up to 25/04/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 February 2001Full accounts made up to 30 April 2000 (9 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
6 September 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 August 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Accounts for a dormant company made up to 30 April 1998 (1 page)
24 February 2000Registered office changed on 24/02/00 from: southampton house high holborn london WC1V 7NL (1 page)
15 June 1999Return made up to 25/04/99; full list of members (5 pages)
15 March 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
22 January 1999Ad 18/12/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 December 1998Ad 18/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 December 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
7 October 1998Return made up to 25/04/98; full list of members (6 pages)
25 August 1998Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 132 wendover court chiltern street london W1M 1PQ (1 page)
31 March 1998Secretary resigned (1 page)
23 May 1997£ nc 1000/250000 06/05/97 (1 page)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
16 May 1997Company name changed chantaction LIMITED\certificate issued on 19/05/97 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997Incorporation (20 pages)